Solpro Limited (issued an NZBN of 9429037218560) was registered on 23 Jun 2000. 2 addresses are currently in use by the company: 86 Grampian Road, St Heliers, Auckland, 1071 (type: registered, physical). 15 Kirkmay Place, Saint Heliers, Auckland had been their physical address, up to 15 Apr 2013. Solpro Limited used other aliases, namely: Advanced Business and Software Enhancements Limited from 23 Jun 2000 to 20 Feb 2002. 500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 499 shares (99.8 per cent of shares), namely:
Mth Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck database was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
86 Grampian Road, St Heliers, Auckland, 1071 | Registered & physical & service | 15 Apr 2013 |
Name and Address | Role | Period |
---|---|---|
Timothy John Brunton Williams
Saint Heliers, Auckland, 1071
Address used since 11 Apr 2013 |
Director | 23 Jun 2000 - current |
Anna Louise Williams
Orakei, Auckland, 1071
Address used since 10 Jan 2011 |
Director | 27 Aug 2001 - 01 Apr 2011 |
Previous address | Type | Period |
---|---|---|
15 Kirkmay Place, Saint Heliers, Auckland, 1071 | Physical & registered | 24 Feb 2011 - 15 Apr 2013 |
40a Riddell Road, Glendowie, Auckland, 1071 | Physical & registered | 27 Oct 2010 - 24 Feb 2011 |
Axis Building, Suite 2:3, 1 Cleveland Road, Parnell, Auckland 1052 | Registered & physical | 29 Jun 2010 - 27 Oct 2010 |
Suite 2.3, Axis Building, 1 Cleveland Rd, Parnell, Auckland | Physical & registered | 28 Jun 2010 - 29 Jun 2010 |
26 Tudor Park Drive, Whitford, Auckland | Registered & physical | 28 Mar 2007 - 28 Jun 2010 |
74a Wairiki Road, Mt Eden, Auckland | Registered & physical | 16 Jul 2004 - 28 Mar 2007 |
82 Peary Road, Mt Eden, Auckland | Physical & registered | 08 Feb 2002 - 16 Jul 2004 |
5b Seapoint Road, Napier | Registered | 05 Sep 2001 - 08 Feb 2002 |
24 Colenso Avenue, Napier | Registered | 05 Sep 2001 - 05 Sep 2001 |
24 Colenso Avenue, Napier | Physical | 23 Jun 2000 - 23 Jun 2000 |
5b Seapoint Road, Napier | Physical | 23 Jun 2000 - 08 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Mth Trustees Limited Shareholder NZBN: 9429035829072 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
05 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Anna Louise Individual |
Mt Eden Auckland |
23 Jun 2000 - 05 Apr 2013 |
Williams, Timothy John Brunton Individual |
Mt Eden Auckland |
23 Jun 2000 - 05 Sep 2006 |
Williams, Timothy John Brunton Individual |
Mt Eden Auckland |
23 Jun 2000 - 05 Sep 2006 |
Awak Holdings Limited Shareholder NZBN: 9429036651566 Company Number: 1184143 Entity |
20 Mar 2007 - 20 Mar 2007 | |
Williams, Timothy John Brunton Individual |
St Heliers Auckland 1071 |
23 Jun 2000 - 05 Sep 2006 |
Williams, Anna Louise Individual |
Mt Eden Auckland |
23 Jun 2000 - 05 Apr 2013 |
Knowles, Cedric Wesley Individual |
Po Box 941 Hastings |
23 Jun 2000 - 05 Sep 2006 |
Williams, Timothy John Brunton Individual |
St Heliers Auckland 1071 |
23 Jun 2000 - 05 Sep 2006 |
Awak Holdings Limited Shareholder NZBN: 9429036651566 Company Number: 1184143 Entity |
20 Mar 2007 - 20 Mar 2007 | |
Craw Limited Shareholder NZBN: 9429033794778 Company Number: 1878245 Entity |
24 Aug 2009 - 05 Apr 2013 | |
Craw Limited Shareholder NZBN: 9429033794778 Company Number: 1878245 Entity |
24 Aug 2009 - 05 Apr 2013 |
Craw Limited 86 Grampian Road |
|
Cw Finance Limited 86 Grampian Road |
|
Boyboy Investments Limited 86 Grampian Road |
|
Walter Assets Limited 84 Grampian Road |
|
Philippa Pownall Osteopathy Limited 73 Grampian Road |
|
Kayes Contracting Limited 75 Grampian Road |